Company NameRKA Direct Ltd.
DirectorKhalid Mohammed
Company StatusActive
Company NumberSC415867
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Khalid Mohammed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameKhalid Mohammed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMs Pauline Grace Gardner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMs Anisah Islam
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2023)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Khalid Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth-£471
Current Liabilities£550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 September 2018Termination of appointment of Khalid Mohammed as a director on 31 August 2018 (1 page)
7 September 2018Appointment of Ms Pauline Grace Gardner as a director on 30 August 2018 (2 pages)
10 July 2018Notification of Pauline Grace Gardner as a person with significant control on 9 July 2018 (2 pages)
10 July 2018Cessation of Khalid Mohammed as a person with significant control on 9 July 2018 (1 page)
7 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 March 2017Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7HU to 8 Benview Road Clarkston Glasgow G76 7PP on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7HU to 8 Benview Road Clarkston Glasgow G76 7PP on 20 March 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages)
22 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (2 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(4 pages)
22 February 2012Appointment of Khalid Mohammed as a director (3 pages)
22 February 2012Appointment of Khalid Mohammed as a director (3 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(4 pages)
15 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 February 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2012Incorporation (22 pages)
1 February 2012Incorporation (22 pages)